CAMDEN AND ISLINGTON PROVIDERS FORUM
Overview
| Company Name | CAMDEN AND ISLINGTON PROVIDERS FORUM |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04497376 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMDEN AND ISLINGTON PROVIDERS FORUM?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is CAMDEN AND ISLINGTON PROVIDERS FORUM located?
| Registered Office Address | 20 Mayfield Avenue N14 6DU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMDEN AND ISLINGTON PROVIDERS FORUM?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for CAMDEN AND ISLINGTON PROVIDERS FORUM?
| Annual Return |
|
|---|
What are the latest filings for CAMDEN AND ISLINGTON PROVIDERS FORUM?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Ann Byrne as a director on May 08, 2015 | 1 pages | TM01 | ||
Termination of appointment of Andrew Tyers as a director on May 08, 2015 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Alphonse as a director on May 08, 2015 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Annual return made up to Sep 10, 2014 no member list | 5 pages | AR01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Sep 10, 2013 no member list | 5 pages | AR01 | ||
Total exemption small company accounts made up to Sep 30, 2012 | 3 pages | AA | ||
Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||
Annual return made up to Sep 10, 2012 no member list | 5 pages | AR01 | ||
Termination of appointment of Gareth Pountain as a director | 1 pages | TM01 | ||
Termination of appointment of Andreas Ginkell as a director | 1 pages | TM01 | ||
Termination of appointment of Michelle Crouch as a director | 1 pages | TM01 | ||
Director's details changed for Mr Geoff Ferguson on Dec 16, 2012 | 2 pages | CH01 | ||
Registered office address changed from * 20 Mayfield Avenue London N14 6DU England* on Dec 16, 2012 | 1 pages | AD01 | ||
Registered office address changed from * 200a Pentonville Road London N1 9JP* on Dec 16, 2012 | 1 pages | AD01 | ||
Annual return made up to Sep 10, 2011 no member list | 8 pages | AR01 | ||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||
Annual return made up to Sep 10, 2010 no member list | 8 pages | AR01 | ||
Director's details changed for Andrew Tyers on Sep 10, 2010 | 2 pages | CH01 | ||
Director's details changed for Andreas Ginkell on Sep 10, 2010 | 2 pages | CH01 | ||
Director's details changed for Gareth Pountain on Sep 10, 2010 | 2 pages | CH01 | ||
Who are the officers of CAMDEN AND ISLINGTON PROVIDERS FORUM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Geoffrey David | Director | Mayfield Avenue N14 6DU London 20 England | England | British | 71366760003 | |||||
| MOLONEY, Aidan | Secretary | 218 Brettenham Road Walthamstow E17 5AY London | Irish | 94095860002 | ||||||
| ALPHONSE, Jennifer Isobel | Director | 10 Caister House Roman Way N7 8XL London | England | British | 45137340001 | |||||
| BYRNE, Ann | Director | 16 Fairlie Court N7 0HA London | England | Irish | 95466160001 | |||||
| CROUCH, Michelle | Director | 14 Ridler Road EN1 3RB Enfield Middlesex | England | British | 125499970002 | |||||
| GINKELL, Andreas | Director | 3 Dean House 116 Great Titchfield Street W1W 6SP London | England | German | 85162650001 | |||||
| KEMPE, Tulloch | Director | 145a Fawe Park Road Putney SW15 2EG London | British | 42236560002 | ||||||
| MILLER, Lynne Johnson | Director | 58a Geldeston Road Clapton E5 8SB London | British | 83371340001 | ||||||
| MUSGRAVE, Paul Brian | Director | 8 Baronsclere Court 23 Avenue Road N5 5YA London | British | 85162660001 | ||||||
| NEVINS, Peter George, Dr | Director | 45 Queen's Head Street Islington N1 8NQ London | England | British | 106796670001 | |||||
| NYANDORO, Sarah | Director | 13 Hampshire Road Wood Green N22 8LR London | British | 83371330001 | ||||||
| POUNTAIN, Gareth | Director | 31 Chandos Road Willesden Green NW2 4LS London | England | British | 45811710002 | |||||
| SEARSON, Rachel Mary | Director | 12 Coleridge Road Crouch End N8 8ED London | British | 83371350001 | ||||||
| TYERS, Andrew | Director | 21 Hamilton Crescent N13 5LN London | England | British | 99310250001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0